Search icon

G.J. ADAMS PLUMBING, INC.

Company Details

Name: G.J. ADAMS PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385851
ZIP code: 13084
County: Oswego
Place of Formation: New York
Address: 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
GARY J ADAMS Chief Executive Officer 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
1995-06-06 1997-09-26 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
1993-06-25 1997-09-26 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)
1993-06-25 1997-09-26 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office)
1989-09-20 1995-06-06 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011002115 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111031002045 2011-10-31 BIENNIAL STATEMENT 2011-09-01
090928002129 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070928002009 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051108002592 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030902002751 2003-09-02 BIENNIAL STATEMENT 2003-09-01
011205002758 2001-12-05 BIENNIAL STATEMENT 2001-09-01
990929002012 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970926002422 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950606002126 1995-06-06 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122738510 2021-02-27 0248 PPS 2591 Case Hill Rd, La Fayette, NY, 13084-9742
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14906
Loan Approval Amount (current) 14906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fayette, ONONDAGA, NY, 13084-9742
Project Congressional District NY-22
Number of Employees 1
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14990.54
Forgiveness Paid Date 2021-10-06
5584627107 2020-04-13 0248 PPP 2591 Case Hill Rd., LA FAYETTE, NY, 13084-9742
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14150
Loan Approval Amount (current) 14150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LA FAYETTE, ONONDAGA, NY, 13084-9742
Project Congressional District NY-22
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14300.03
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State